- Company Overview for TEEJAY SOLUTIONS LIMITED (09501981)
- Filing history for TEEJAY SOLUTIONS LIMITED (09501981)
- People for TEEJAY SOLUTIONS LIMITED (09501981)
- More for TEEJAY SOLUTIONS LIMITED (09501981)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
02 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 10 Whippendell Close Orpington BR5 3GN on 1 February 2018 | |
22 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 9 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | PSC01 | Notification of Emmanuel Oluyomi as a person with significant control on 20 July 2017 | |
23 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 August 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|